Advanced company searchLink opens in new window

HUK 61 LIMITED

Company number 09580384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2022 DS01 Application to strike the company off the register
20 Jun 2022 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
11 Feb 2022 AA Full accounts made up to 1 January 2022
05 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
08 Jun 2021 AA Accounts for a small company made up to 2 January 2021
25 Feb 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
29 Jan 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021
27 Jan 2021 AA Accounts for a small company made up to 28 December 2019
27 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
22 Aug 2019 AA Accounts for a small company made up to 29 December 2018
06 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
24 Sep 2018 AA Accounts for a small company made up to 30 December 2017
13 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
19 Oct 2017 AD01 Registered office address changed from Unit 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom to 80 New Bond Street London W1S 1SB on 19 October 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
05 Jan 2017 AA Full accounts made up to 31 December 2015
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
09 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2.112
18 Jun 2015 MR01 Registration of charge 095803840001, created on 12 June 2015
11 Jun 2015 AP01 Appointment of Mr Henry William Foster as a director on 8 June 2015
08 May 2015 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 7 May 2015
07 May 2015 AP01 Appointment of Mr Paul Mcgowan as a director on 7 May 2015
07 May 2015 TM01 Termination of appointment of Robert James Lee as a director on 7 May 2015